Search icon

ERNESTO ORDONEZ LLC - Florida Company Profile

Company Details

Entity Name: ERNESTO ORDONEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERNESTO ORDONEZ LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L11000109889
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1007 Mohawk St, JUPITER, FL, 33458, US
Mail Address: 1007 Mohawk St, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDONEZ ERNESTO A Manager 1007 Mohawk St, JUPITER, FL, 33458
ORDONEZ ERNESTO A Agent 1007 Mohawk St, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000081318 ELITE ALUMINUM AND SCREEN ACTIVE 2020-07-11 2025-12-31 - 1007 MOHAWK ST, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-02-12 ELITE ALUMINUM AND SCREEN LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 1007 Mohawk St, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-04-03 1007 Mohawk St, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 1007 Mohawk St, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-09-25 ORDONEZ, ERNESTO A -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4806459000 2021-05-20 0455 PPP 1007 Mohawk St, Jupiter, FL, 33458-5644
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9791
Loan Approval Amount (current) 9791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-5644
Project Congressional District FL-21
Number of Employees 1
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9810.04
Forgiveness Paid Date 2021-08-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State